Company NameRelton Legal Limited
Company StatusDissolved
Company Number05713555
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameAndrew Peter Relton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleEmployment Law Advisor
Country of ResidenceUnited Kingdom
Correspondence Address43 Meadowgate Drive
Hartlepool
TS26 0RH
Secretary NameMiss Anthea McHugh
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Silverbirch Road
Hartlepool
Cleveland
TS26 0BA

Location

Registered Address43 Meadowgate Drive
Hartlepool
TS26 0RH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardRural West
Built Up AreaHartlepool

Shareholders

501 at £1Andrew Peter Relton
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,389
Cash£2,511
Current Liabilities£14,518

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 May 2013Application to strike the company off the register (3 pages)
10 May 2013Application to strike the company off the register (3 pages)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 501
(4 pages)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 501
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Anthea Mchugh on 17 February 2010 (1 page)
25 May 2010Director's details changed for Andrew Peter Relton on 17 February 2010 (2 pages)
25 May 2010Director's details changed for Andrew Peter Relton on 17 February 2010 (2 pages)
25 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Anthea Mchugh on 17 February 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 June 2009Return made up to 17/02/09; full list of members (10 pages)
5 June 2009Secretary's Change Of Particulars Anthea Mchugh Logged Form (1 page)
5 June 2009Return made up to 17/02/09; full list of members (10 pages)
5 June 2009Secretary's change of particulars anthea mchugh logged form (1 page)
11 May 2009Secretary's change of particulars / anthea mchugh / 31/08/2008 (1 page)
11 May 2009Secretary's Change of Particulars / anthea mchugh / 31/08/2008 / Date of Birth was: none, now: 02-Apr-1967; HouseName/Number was: 43, now: 7; Street was: 18 meadowgate drive, now: silverbirch road; Region was: , now: cleveland; Post Code was: TS26 0RH, now: TS26 0BA (1 page)
24 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
11 June 2008Return made up to 17/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2008Return made up to 17/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 April 2007Return made up to 17/02/07; full list of members (6 pages)
4 April 2007Return made up to 17/02/07; full list of members (6 pages)
14 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
17 February 2006Incorporation (12 pages)
17 February 2006Incorporation (12 pages)